Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cc Information Management LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

CAD-CAPTURE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01786020
Record last updated Thursday, October 2, 2014 12:12:08 AM UTC
Official Address C/o Refresh Recovery Limited West Lancashire Investment Centre Whitemoss Business Park Skelmersdale South
There are 44 companies registered at this street
Postal Code WN89TG
Sector Other software consultancy and supply

Charts

Visits

CC INFORMATION MANAGEMENT LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 27, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 27, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 12, 2013 Liquidator's progress report 1786... Liquidator's progress report 1786...
Registry Sep 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2012 Liquidator's progress report 1786... Liquidator's progress report 1786...
Registry Sep 13, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 8, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 8, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 8, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Mar 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 12, 2010 Administrator's progress report Administrator's progress report
Registry Mar 5, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 16, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 28, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 22, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Sep 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Sep 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 18, 2009 Company name change Company name change
Registry Aug 12, 2009 Change of name certificate Change of name certificate
Financials Jun 17, 2009 Annual accounts Annual accounts
Financials Jun 5, 2009 Amended accounts Amended accounts
Registry May 26, 2009 Annual return Annual return
Registry Feb 16, 2009 Annual return 1786... Annual return 1786...
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Oct 23, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2008 Annual return Annual return
Financials Dec 1, 2007 Annual accounts Annual accounts
Registry Jul 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2007 Annual return Annual return
Financials Jun 21, 2006 Annual accounts Annual accounts
Financials Jun 21, 2006 Annual accounts 1786... Annual accounts 1786...
Registry Jan 24, 2006 Annual return Annual return
Registry Sep 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 27, 2005 Annual return Annual return
Financials Nov 22, 2004 Annual accounts Annual accounts
Registry Nov 4, 2004 Resignation of a director Resignation of a director
Registry Nov 3, 2004 Appointment of a director Appointment of a director
Registry Nov 1, 2004 Appointment of a man as Director and Finance Appointment of a man as Director and Finance
Registry Sep 11, 2004 Resignation of one Chartered Secretary/Certified Accountant and one Director (a man) Resignation of one Chartered Secretary/Certified Accountant and one Director (a man)
Registry Feb 6, 2004 Annual return Annual return
Financials Dec 17, 2003 Annual accounts Annual accounts
Registry Jan 27, 2003 Annual return Annual return
Registry Nov 1, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 19, 2002 Annual accounts Annual accounts
Registry Jun 28, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 29, 2002 Annual return Annual return
Financials Jun 16, 2001 Annual accounts Annual accounts
Financials Feb 13, 2001 Annual accounts 1786... Annual accounts 1786...
Registry Jan 25, 2001 Annual return Annual return
Registry Jan 28, 2000 Annual return 1786... Annual return 1786...
Financials Dec 20, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Financials Dec 10, 1998 Annual accounts Annual accounts
Registry Jan 15, 1998 Annual return Annual return
Financials Oct 16, 1997 Annual accounts Annual accounts
Registry Jan 9, 1997 Annual return Annual return
Financials Jun 18, 1996 Annual accounts Annual accounts
Registry Feb 5, 1996 Annual return Annual return
Financials Jul 4, 1995 Annual accounts Annual accounts
Registry Jan 8, 1995 Annual return Annual return
Financials Jun 12, 1994 Annual accounts Annual accounts
Registry Feb 9, 1994 Annual return Annual return
Financials Dec 16, 1993 Annual accounts Annual accounts
Registry Jan 21, 1993 Annual return Annual return
Registry Jan 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 21, 1993 Director's particulars changed Director's particulars changed
Financials Dec 14, 1992 Annual accounts Annual accounts
Registry Oct 19, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 1992 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 4, 1992 Appointment of a man as Certified Accountant and Secretary Appointment of a man as Certified Accountant and Secretary
Registry Aug 22, 1992 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Jan 28, 1992 Annual return Annual return
Registry Jan 28, 1992 Director's particulars changed Director's particulars changed
Registry Jan 2, 1992 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Financials Dec 6, 1991 Annual accounts Annual accounts
Registry Jan 18, 1991 S80a,252,366a,369 S80a,252,366a,369
Registry Jan 18, 1991 Annual return Annual return
Financials Jan 3, 1991 Annual accounts Annual accounts
Registry Feb 9, 1990 Annual return Annual return
Registry Feb 8, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 4, 1990 Annual accounts Annual accounts
Registry Oct 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 20, 1989 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 23, 1988 Annual accounts Annual accounts
Registry Nov 23, 1988 Annual return Annual return
Financials Apr 12, 1988 Annual accounts Annual accounts
Registry Feb 10, 1988 Annual return Annual return
Registry Aug 27, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 10, 1987 Annual accounts Annual accounts
Financials Mar 7, 1987 Annual accounts 1786... Annual accounts 1786...
Registry Jan 19, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 16, 1987 Annual return Annual return
Registry Dec 4, 1986 Annual return 1786... Annual return 1786...
Registry Nov 25, 1986 Change of name certificate Change of name certificate
Registry Nov 10, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy